Search icon

DC2J MANAGEMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DC2J MANAGEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 1995 (30 years ago)
Organization Date: 26 Apr 1995 (30 years ago)
Last Annual Report: 20 Apr 2021 (4 years ago)
Organization Number: 0345934
ZIP code: 40129
City: Hillview
Primary County: Bullitt County
Principal Office: PO BOX 789, HILL VIEW, KY 40129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DENNIS J. DORSEY Registered Agent

President

Name Role
ERIC CECIL President

Secretary

Name Role
GREG CECIL Secretary

Treasurer

Name Role
DENNIS DORSEY Treasurer

Vice President

Name Role
JEFF JANES Vice President

Incorporator

Name Role
ERIC L. CECIL Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-20
Annual Report 2020-04-13
Annual Report 2019-05-19
Annual Report 2018-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34900.00
Total Face Value Of Loan:
38800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$34,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,193.32
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $38,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State